Company NameHewitt Of Sunbury Limited
DirectorsDonald Alfred Charles Hewitt and Charles Andrew Hewitt
Company StatusDissolved
Company Number00563462
CategoryPrivate Limited Company
Incorporation Date26 March 1956(68 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDonald Alfred Charles Hewitt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(35 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleGroup Chairman
Correspondence AddressHeneage Farm
Windlesham Road Chobham
Woking
Surrey
GU24 8QR
Director NameCharles Andrew Hewitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(37 years, 1 month after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Correspondence AddressFive Oaks Chertsey Road
Chobham
Woking
Surrey
GU24 8HT
Secretary NameCharles Andrew Hewitt
NationalityBritish
StatusCurrent
Appointed04 November 1998(42 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressFive Oaks Chertsey Road
Chobham
Woking
Surrey
GU24 8HT
Director NameRoy Arthur Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 November 1992)
RoleManaging Director
Correspondence Address5 Cumbernauld Gardens
Sunbury On Thames
Middlesex
TW16 7JX
Director NameMichael Augustus Turner
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleGroup Finance Director
Correspondence Address7 Albany Place
Egham
Surrey
TW20 9HG
Secretary NameMichael Augustus Turner
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleCompany Director
Correspondence Address7 Albany Place
Egham
Surrey
TW20 9HG
Director NameMr Bassam Mohamed Yaseen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(36 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameJennifer Mary Thompson
NationalityBritish
StatusResigned
Appointed08 May 1992(36 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address103a Top Lane
Whitley
Melksham
Wiltshire
SN12 8QH
Director NameNicholas Martin Parkes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(36 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 October 1993)
RoleGroup Motor Services Director
Correspondence Address15 Gairlock Close
Sparcells
Swindon
Wiltshire
SN5 9FT
Secretary NameMr Keith Adrian Sewell
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleCompany Director
Correspondence Address9 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Bassam Mohamed Yaseen
NationalityBritish
StatusResigned
Appointed02 February 1994(37 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameDouglas Michael Clanchy
NationalityBritish
StatusResigned
Appointed03 May 1994(38 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1998)
RoleCompany Director
Correspondence AddressCollingwood Lodge 7 Portsmouth Road
Camberley
Surrey
GU15 1LB

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£11,688,000
Gross Profit£1,234,000
Net Worth-£405,000
Current Liabilities£2,543,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2001Dissolved (1 page)
17 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
24 November 2000Liquidators statement of receipts and payments (6 pages)
22 November 1999Registered office changed on 22/11/99 from: 212/216 staines road east sunbury-on-thames middlesex TW16 5AZ (1 page)
19 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1999Appointment of a voluntary liquidator (2 pages)
19 November 1999Statement of affairs (15 pages)
2 February 1999Full accounts made up to 31 December 1997 (16 pages)
2 February 1999New secretary appointed (2 pages)
1 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 November 1998Secretary resigned (1 page)
8 December 1997Director resigned (1 page)
26 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
26 August 1997Full accounts made up to 31 December 1996 (17 pages)
29 January 1997Director's particulars changed (1 page)
25 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 1996Full accounts made up to 31 December 1995 (18 pages)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (18 pages)
14 April 1995Particulars of mortgage/charge (8 pages)